Entity Name: | COMMUNITY FOUNDATION OF EAST CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jun 2000 (25 years ago) |
Date of dissolution: | 03 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jun 2018 (7 years ago) |
Document Number: | N00000004182 |
FEI/EIN Number |
593663309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 Pine Valley Circle, Ormond Beach, FL, 32174, US |
Mail Address: | 25 Pine Valley Circle, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brooks-Thompson Lisa | Chairman | 129 Haggle Dr, Daytona Beach, FL, 32124 |
Anthony John T | President | 25 Pine Valley Circle, Ormond Beach, FL, 32174 |
Seeber Brian R | Vice President | 6 Slow Stream Way, Ormond Beach, FL, 32174 |
Wilary Loretta A | Secretary | 1164 Sable Key Circle, Port Orange, FL, 32128 |
Wandelt Gary E | Director | 542 Myrtle Place, South Daytona, FL, 32119 |
Clarke Victoria | Director | P.O. Box 730224, Ormond Beach, FL, 32173 |
Seeber Brian R | Agent | 6 Slow Stream Way, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 6 Slow Stream Way, Ormond Beach, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 25 Pine Valley Circle, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 25 Pine Valley Circle, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-22 | Seeber, Brian R | - |
NAME CHANGE AMENDMENT | 2006-02-27 | COMMUNITY FOUNDATION OF EAST CENTRAL FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 2003-05-05 | P-3 COMMUNITY FOUNDATION, INC. | - |
REINSTATEMENT | 2001-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State